Company NameStainforth Haulage Ltd
Company StatusActive
Company Number09062889
CategoryPrivate Limited Company
Incorporation Date30 May 2014(9 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.

Directors

Director NameMr Craig Rae Stainforth
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address650 Anlaby Road
Kingston Upon Hull
East Yorkshire
HU3 6UU
Director NameMrs Emma Ruth Marsland
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2020(6 years, 4 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeighbridge Yard Catfoss Lane
Brandesburton
Driffield
YO25 8EJ
Director NameMrs Julia Marie Robinson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2020(6 years, 4 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeighbridge Yard Catfoss Lane
Brandesburton
Driffield
YO25 8EJ
Director NameMrs Catherine Stainforth
Date of BirthNovember 1979 (Born 44 years ago)
NationalityEnglish
StatusResigned
Appointed05 May 2017(2 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeighbridge Yard Catfoss Lane
Brandesburton
Driffield
YO25 8EJ

Location

Registered AddressWeighbridge Yard Catfoss Lane
Brandesburton
Driffield
YO25 8EJ
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishBrandesburton
WardEast Wolds and Coastal
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return14 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (3 months from now)

Charges

9 October 2020Delivered on: 14 October 2020
Persons entitled: Esf Loans Limited (As Security Trustee)

Classification: A registered charge
Particulars: Stainforth haulage LTD (the “company”) charges:. By way of first legal mortgage, with full title guarantee, all estates or interests in any freehold, leasehold or commonhold property owned by the company at the date of the debenture, including the real property (if any) specified in schedule 2 of the debenture; and. By way of first fixed charge:. With full title guarantee, all estates or interests of the company in, or over, any freehold, leasehold or commonhold property (other than any such property effectively mortgaged as above) whether existing at the date of the debenture or at any time thereafter; and. All patents, trade marks, service marks, designs, business names, copyrights, database rights, design rights, domain names, moral rights, inventions, confidential information, knowhow and other intellectual property rights and interests (whether subsisting at the date of the debenture or at any time after such date), whether registered or unregistered.
Outstanding

Filing History

27 October 2020Notification of Marsforth Limited as a person with significant control on 9 October 2020 (4 pages)
27 October 2020Memorandum and Articles of Association (9 pages)
27 October 2020Termination of appointment of Catherine Stainforth as a director on 9 October 2020 (1 page)
27 October 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
27 October 2020Change of details for Mr Craig Rae Stainforth as a person with significant control on 9 October 2020 (5 pages)
27 October 2020Resolutions
  • RES13 ‐ Documents/lender 09/10/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
27 October 2020Registered office address changed from 650 Anlaby Road Kingston upon Hull East Yorkshire HU3 6UU to Weighbridge Yard Catfoss Lane Brandesburton Driffield YO25 8EJ on 27 October 2020 (2 pages)
27 October 2020Appointment of Mrs Julia Marie Robinson as a director on 9 October 2020 (2 pages)
27 October 2020Appointment of Mrs Emma Ruth Marsland as a director on 9 October 2020 (2 pages)
27 October 2020Cessation of Craig Rae Stainforth as a person with significant control on 9 October 2020 (3 pages)
27 October 2020Current accounting period shortened from 31 May 2021 to 31 March 2021 (3 pages)
14 October 2020Registration of charge 090628890001, created on 9 October 2020 (60 pages)
14 July 2020Total exemption full accounts made up to 31 May 2020 (9 pages)
8 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
20 September 2019Total exemption full accounts made up to 31 May 2019 (9 pages)
6 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
23 July 2018Total exemption full accounts made up to 31 May 2018 (9 pages)
4 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
14 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
5 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
5 May 2017Statement of capital following an allotment of shares on 5 May 2017
  • GBP 100
(3 pages)
5 May 2017Appointment of Mrs Catherine Stainforth as a director on 5 May 2017 (2 pages)
5 May 2017Appointment of Mrs Catherine Stainforth as a director on 5 May 2017 (2 pages)
5 May 2017Statement of capital following an allotment of shares on 5 May 2017
  • GBP 100
(3 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
2 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(3 pages)
2 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(3 pages)
1 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
1 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
1 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(3 pages)
1 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(3 pages)
30 May 2014Incorporation
Statement of capital on 2014-05-30
  • GBP 1
(36 pages)
30 May 2014Incorporation
Statement of capital on 2014-05-30
  • GBP 1
(36 pages)